GLOBAL TECHNICAL TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Registered office address changed from 6 Station View Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10 |
09/05/249 May 2024 | Appointment of Mr James Oliver George Hancock as a director on 2024-05-09 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Particulars of variation of rights attached to shares |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
11/11/1911 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053401340003 |
03/09/193 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/07/1910 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
16/10/1816 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
17/08/1717 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | 21/07/17 STATEMENT OF CAPITAL GBP 107 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/08/1312 August 2013 | APPOINTMENT TERMINATED, SECRETARY GEORGE SUTCLIFFE |
12/08/1312 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SUTCLIFFE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/01/1226 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/02/112 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDERTON SUTCLIFFE / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HANCOCK / 25/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE HANCOCK / 25/01/2010 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDERTON SUTCLIFFE / 25/01/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HANCOCK / 20/10/2009 |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIES |
04/04/094 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/0926 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | NC INC ALREADY ADJUSTED 01/11/06 |
11/06/0711 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/06/0711 June 2007 | £ NC 3000/4000 01/11/0 |
09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/03/0614 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | SECRETARY RESIGNED |
07/02/057 February 2005 | DIRECTOR RESIGNED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company